Company NameBluhomes (UK) Ltd
Company StatusDissolved
Company Number09056560
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Alexander De Jesus Donado-Avila
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Princess Park Manor Royal Drive
London
N11 3FQ
Director NameMr Mark Donado
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 71 Central Street
London
EC1V 8AB

Contact

Websitebluhomes.co.uk

Location

Registered Address71 71 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Mr Alexander De Jrsus Donado-avila
50.00%
Ordinary
50 at £1Mr Mark Donado
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2019Termination of appointment of Mark Donado as a director on 14 February 2019 (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Registered office address changed from Aldgate Tower, 4th Floor Leman Street London E1 8FA England to 71 71 Central Street London EC1V 8AB on 3 January 2018 (1 page)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
20 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
26 April 2016Registered office address changed from 153 Princess Park Manor Royal Drive London N11 3FQ England to Aldgate Tower, 4th Floor Leman Street London E1 8FA on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 153 Princess Park Manor Royal Drive London N11 3FQ England to Aldgate Tower, 4th Floor Leman Street London E1 8FA on 26 April 2016 (1 page)
27 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 December 2015Termination of appointment of Alexander De Jesus Donado-Avila as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Alexander De Jesus Donado-Avila as a director on 27 November 2015 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(14 pages)
2 October 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(14 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Director's details changed for Mr Alexander Donado on 28 May 2014 (2 pages)
5 May 2015Director's details changed for Mr Alexander Donado on 28 May 2014 (2 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)